Highgate
London
N6 5BN
Director Name | Mr Robert William Tyler |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2001(96 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Thrupp Lane Stroud Gloucestershire GL5 2ER Wales |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2000(94 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Mrs Norah Mary Lunn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | 7 Burgess Croft Hampton Coppice Solihull West Midlands B92 0QJ |
Director Name | Richard Andrew McCotter |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Financial Controller |
Correspondence Address | Turrett House 9 Oldnall Road Kidderminster Worcestershire DY10 3HW |
Director Name | Mr Richard Joseph Phelan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1994) |
Role | Lawyer |
Correspondence Address | 30 Gadsby Street Attleborough Nuneaton Warwickshire CV11 4NY |
Secretary Name | Andrew Peter Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 October 1999) |
Role | Company Secretary & Solicitor |
Correspondence Address | 7 Auden Close Church Broughton Derby Derbyshire DE65 5AG |
Director Name | Andrew Peter Cree |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 1999) |
Role | Company Secretary & Solicitor |
Correspondence Address | 7 Auden Close Church Broughton Derby Derbyshire DE65 5AG |
Director Name | Nigel Bridle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 November 1993(88 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Close Middleton Stoney Oxfordshire OX25 4AS |
Director Name | Geoffrey Charles William Cunnington |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(92 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | 8 Bagehott Close Droitwich Worcestershire WR9 8UJ |
Director Name | Kevin Patrick Tully |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(93 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 07 April 2000) |
Role | Accountant |
Correspondence Address | Little Stourton Bridgnorth Road, Stourton Stourbridge West Midlands DY7 5BJ |
Director Name | Mr Stuart Calvin Humphreys |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(94 years after company formation) |
Appointment Duration | 6 months (resigned 18 April 2000) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Old Forge Lane Granby Nottinghamshire NG13 9PS |
Secretary Name | Mr Stuart Calvin Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(94 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Old Forge Lane Granby Nottinghamshire NG13 9PS |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(94 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2003) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Philippe Vidal |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2000(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | House No 1 2 Frithwood Avenue Northwood Middlesex HA6 3LX |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £919,856 |
Latest Accounts | 31 December 2002 (20 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
9 March 2005 | Dissolved (1 page) |
9 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: oak house reeds crescent watford hertfordshire WD24 4QP (1 page) |
30 December 2003 | Declaration of solvency (3 pages) |
30 December 2003 | Appointment of a voluntary liquidator (1 page) |
30 December 2003 | Resolutions
|
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 August 2003 | Resolutions
|
8 August 2003 | Return made up to 11/05/03; full list of members (6 pages) |
9 June 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 April 2003 | Auditor's resignation (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 210/222 hagley road west oldbury warley west midlands B68 0NN (1 page) |
6 July 2001 | Location of register of members (1 page) |
25 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
18 May 2001 | Company name changed aw no. 2 LIMITED\certificate issued on 18/05/01 (2 pages) |
18 December 2000 | Resolutions
|
23 November 2000 | New secretary appointed (2 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (5 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 July 1999 | Return made up to 11/05/99; no change of members (5 pages) |
20 July 1999 | Director resigned (1 page) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 June 1999 | New director appointed (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 11/05/98; no change of members (5 pages) |
5 June 1998 | New director appointed (2 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 210-222 hagley road west oldbury warley west midlands B68 0NN (1 page) |
21 May 1997 | Return made up to 11/05/97; full list of members (5 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 May 1996 | Return made up to 11/05/96; no change of members (5 pages) |
21 September 1995 | Company name changed tenneco organics LIMITED\certificate issued on 22/09/95 (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 25 December 1994 (3 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: rockingham works avonmouth bristol BS11 oxt (1 page) |